Advanced company searchLink opens in new window

JG MARINE SERVICES LIMITED

Company number 07021240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
11 Aug 2015 AD01 Registered office address changed from Suite 3 24 High Street Ruddington Nottinghamshire NG11 6EA to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 11 August 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 TM01 Termination of appointment of Julie Garton as a director
30 Dec 2011 TM01 Termination of appointment of Amy Garton as a director
21 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Jonathan Daniel Garton as a director
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Amy Garton on 16 September 2010
25 Aug 2010 CERTNM Company name changed rib connection LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
25 Aug 2010 CONNOT Change of name notice
03 Mar 2010 TM01 Termination of appointment of Jonathan Garton as a director
15 Feb 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
11 Feb 2010 TM02 Termination of appointment of Jonathan Garton as a secretary
03 Dec 2009 AP01 Appointment of Julie May Garton as a director
13 Oct 2009 AP03 Appointment of Jonathan Garton as a secretary